Liquidation
Company Information for CHRISTIAN SALVESEN CENTRAL LIMITED
BDO LLP, 70 YORK STREET, GLASGOW, G2 8JX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CHRISTIAN SALVESEN CENTRAL LIMITED | |
Legal Registered Office | |
BDO LLP 70 YORK STREET GLASGOW G2 8JX Other companies in EH2 | |
Company Number | SC034748 | |
---|---|---|
Company ID Number | SC034748 | |
Date formed | 1960-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-04-04 05:35:24 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LYNDSAY NAVID LANE |
||
SIMON GAVIN EVANS |
||
LYNDSAY GILLIAN NAVID LANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES THOMAS |
Director | ||
PATRICK BATAILLARD |
Director | ||
GAULTIER DE LA ROCHEBROCHARD |
Director | ||
DAVID PAUL LYNCH |
Director | ||
DAVID PAUL LYNCH |
Company Secretary | ||
STEPHANE JACQUES ANDRE PHILIPPE LAUGERY |
Director | ||
IAN ANDREW ROSE |
Company Secretary | ||
IAN ANDREW ROSE |
Director | ||
EDWARD HUGH DAVIDSON PEPPIATT |
Company Secretary | ||
EDWARD HUGH DAVIDSON PEPPIATT |
Director | ||
PETER GRAHAM ASPDEN |
Director | ||
JAMES WILLIAM LAVELLE |
Company Secretary | ||
RACHEL SARAH BOOTH |
Director | ||
GEOFFREY WEMYSS HORNE |
Company Secretary | ||
JOHN MACLAREN OGILVIE WADDELL |
Director | ||
JAMES FRASER MCCRAW |
Director | ||
JOHN ARNOTT STEWART |
Director | ||
BRIAN HARVEY FIDLER |
Director | ||
SYDNEY JOHN FORD |
Director | ||
GEORGE ROBERT CARTER |
Director | ||
BARRY EDWARD SEALEY |
Director | ||
MICHAEL HARPER GOW |
Company Secretary | ||
MICHAEL HARPER GOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TDG LIMITED | Director | 2018-05-29 | CURRENT | 1949-06-14 | Active | |
XPO LOGISTICS TRUSTEES LIMITED | Director | 2017-03-09 | CURRENT | 2013-05-15 | Active | |
TDG AVONMOUTH LIMITED | Director | 2016-11-04 | CURRENT | 1974-03-27 | Liquidation | |
XPO HOLDINGS UK AND IRELAND LIMITED | Director | 2016-11-04 | CURRENT | 1993-06-25 | Active | |
GXO LOGISTICS UK LIMITED | Director | 2016-11-04 | CURRENT | 1962-02-15 | Active | |
LAMBDA 2 LIMITED | Director | 2016-11-04 | CURRENT | 1990-01-17 | Liquidation | |
GREEN LOGISTICS LIMITED | Director | 2016-11-04 | CURRENT | 1981-03-13 | Liquidation | |
XPO LOGISTICS LIMITED | Director | 2016-11-04 | CURRENT | 1991-08-28 | Active | |
LAMBDA 5 LIMITED | Director | 2016-11-04 | CURRENT | 1994-05-16 | Liquidation | |
XPO LOGISTICS GROUP LIMITED | Director | 2016-11-04 | CURRENT | 1977-08-01 | Active | |
W.H. HOLMES (TRANSPORT) LIMITED | Director | 2016-11-04 | CURRENT | 1965-04-14 | Liquidation | |
THE SOUTH GEORGIA COMPANY LIMITED | Director | 2016-11-04 | CURRENT | 1976-07-27 | Liquidation | |
THE NATURAL VEGETABLE COMPANY LIMITED | Director | 2016-11-04 | CURRENT | 1977-07-01 | Liquidation | |
HARRIS DISTRIBUTION LIMITED | Director | 2016-11-04 | CURRENT | 1962-03-12 | Active | |
GXO LOGISTICS SERVICES UK LIMITED | Director | 2016-11-04 | CURRENT | 1999-06-02 | Active | |
LAMBDA 1 LIMITED | Director | 2014-09-03 | CURRENT | 2010-01-11 | Dissolved 2015-12-21 | |
PINNACLE STORAGE LIMITED | Director | 2013-04-10 | CURRENT | 1895-06-27 | Liquidation | |
TDG DAGENHAM LIMITED | Director | 2013-04-10 | CURRENT | 2010-06-10 | Dissolved 2014-04-15 | |
TDG LOGISTICS LIMITED | Director | 2013-04-10 | CURRENT | 1998-10-01 | Dissolved 2015-02-03 | |
A.J.G. INTERNATIONAL TRANSPORT LIMITED | Director | 2013-04-10 | CURRENT | 1981-03-27 | Dissolved 2016-12-27 | |
SHEDDICK TRANSPORT LIMITED | Director | 2013-04-10 | CURRENT | 1973-08-22 | Dissolved 2016-12-27 | |
TRANSPORT DEVELOPMENT GROUP LIMITED | Director | 2013-04-10 | CURRENT | 1999-12-22 | Dissolved 2016-12-27 | |
TDG AVONMOUTH LIMITED | Director | 2013-04-10 | CURRENT | 1974-03-27 | Liquidation | |
THE SOUTH GEORGIA COMPANY LIMITED | Director | 2013-04-10 | CURRENT | 1976-07-27 | Liquidation | |
TDG OVERSEAS LIMITED | Director | 2012-04-25 | CURRENT | 1920-10-26 | Dissolved 2016-12-27 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS | |
AP01 | DIRECTOR APPOINTED MR SIMON GAVIN EVANS | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LYNDSAY GILLIAN NAVID LANE / 09/05/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LYNDSAY NAVID LANE / 09/05/2016 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK BATAILLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAULTIER DE LA ROCHEBROCHARD | |
AP01 | DIRECTOR APPOINTED MR PATRICK BATAILLARD | |
LATEST SOC | 10/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 09/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS LYNDSAY GILLIAN NAVID LANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LYNCH | |
RES13 | SECT 175(50)(A) 25/04/2012 | |
AR01 | 09/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAULTIER MARIE ALAIN XAVIER DE LA ROCHEBROCHARD D'AUZAY / 05/04/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 18/12/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID LYNCH | |
AP03 | SECRETARY APPOINTED LYNDSAY NAVID LANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANE LAUGERY | |
AP01 | DIRECTOR APPOINTED GAULTIER DE LA ROCHEBROCHARD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 18/12/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE JACQUES ANDRE PHILIPPE LAUGERY / 07/07/2010 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID PAUL LYNCH / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL LYNCH / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE JACQUES ANDRE PHILIPPE LAUGERY / 11/02/2010 | |
AR01 | 18/12/09 FULL LIST | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID LYNCH / 11/09/2009 | |
122 | GBP NC 75000000/21364890 21/07/09 | |
CAP-SS | SOLVENCY STATEMENT DATED 21/07/09 | |
CAP-MDSC | MIN DETAIL AMEND CAPITAL EFF 21/07/09 | |
SH20 | STATEMENT BY DIRECTORS | |
RES13 | REDUCTION OF SHARE CAPITAL 21/07/2009 | |
RES06 | REDUCE ISSUED CAPITAL 21/07/2009 | |
288a | SECRETARY APPOINTED DAVID PAUL LYNCH | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN ROSE | |
288a | DIRECTOR APPOINTED STEPHANE LAUGERY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LYNCH / 14/11/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LYNCH / 06/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LYNCH / 03/03/2008 | |
288a | DIRECTOR AND SECRETARY APPOINTED IAN ANDREW ROSE | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY EDWARD PEPPIATT | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 11 WALKER STREET EDINBURGH EH3 7NE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED |
Final Meet | 2018-11-16 |
Notices to Creditors | 2016-11-28 |
Appointment of Liquidators | 2016-11-28 |
Resolutions for Winding-up | 2016-11-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE | Satisfied | WHITE FISH AUTHORITY | |
GUARANTEE BY CHRISTIAN SALVESEN (MANAGERS) | Satisfied | WHITE FISH AUTHORITY |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRISTIAN SALVESEN CENTRAL LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CHRISTIAN SALVESEN CENTRAL LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | CHRISTIAN SALVESEN CENTRAL LIMITED | Event Date | 2018-11-16 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | CHRISTIAN SALVESEN CENTRAL LIMITED | Event Date | 2016-11-28 |
NOTICE IS GIVEN that Edward T Kerr (insolvency practitioner number 9021) of Messrs BDO LLP, Two Snowhill, Birmingham B4 6GA, and Malcolm Cohen (insolvency practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, were appointed Joint Liquidators of the above named company by Written Resolution on 17 November 2016. The Liquidators give notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, Two Snowhill, Birmingham B4 6GA, by 31 December 2016. The Liquidators also give notice under the provision of Rule 4.182(A)(6) that they intend to make a final distribution to creditors who have submitted claims by 31 December 2016, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co. uk. Dated 28 November 2016 Edward Terence Kerr , Joint Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHRISTIAN SALVESEN CENTRAL LIMITED | Event Date | 2016-11-28 |
Passed 17 November 2016 Written resolutions of Christian Salvesen Central Limited ("the Company) pursuant to Sections 288-300 of the Companies Act 2006 (the Act) We, the undersigned, being the sole eligible member of the Company in accordance with Section 289 of the Act, agree to pass the following resolutions by way of written resolutions: Special Resolutions THAT the Company be wound-up voluntarily and Edward T Kerr (Insolvency Practitioner number 9021) of Messrs BDO LLP, Two Snowhill, Birmingham B4 6GA, and Malcolm Cohen (Insolvency Practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and are to act jointly and severally. 2 THAT the Liquidators be and are hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Ordinary Resolution THAT the Liquidators' remuneration be approved on a fixed fee basis of 1,750.00 plus disbursements and VAT. Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Gordon Devens , For and on behalf of XPO Investment Limited : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHRISTIAN SALVESEN CENTRAL LIMITED | Event Date | 2016-11-17 |
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |